Background WavePink WaveYellow Wave

EBIX EUROPE LIMITED (03909745)

EBIX EUROPE LIMITED (03909745) is an active UK company. incorporated on 14 January 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. EBIX EUROPE LIMITED has been registered for 26 years. Current directors include DHAMEJA, Sunil, GIRLING, Clare Sarah, SMYTH, Peter Andrew.

Company Number
03909745
Status
active
Type
ltd
Incorporated
14 January 2000
Age
26 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DHAMEJA, Sunil, GIRLING, Clare Sarah, SMYTH, Peter Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBIX EUROPE LIMITED

EBIX EUROPE LIMITED is an active company incorporated on 14 January 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EBIX EUROPE LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03909745

LTD Company

Age

26 Years

Incorporated 14 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

EBIX UK LIMITED
From: 30 May 2013To: 8 September 2014
QATARLYST LIMITED
From: 2 December 2011To: 30 May 2013
RI3K LIMITED
From: 8 August 2001To: 2 December 2011
CITY 3 K LIMITED
From: 28 July 2000To: 8 August 2001
CITY3K.COM LIMITED
From: 14 January 2000To: 28 July 2000
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

4th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
From: 23 October 2014To: 28 April 2021
19-21 Billiter Street London EC3M 2RY
From: 6 June 2013To: 23 October 2014
4Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
From: 3 May 2011To: 6 June 2013
Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom
From: 19 October 2010To: 3 May 2011
10 Ely Place London EC1N 6RY
From: 14 January 2000To: 19 October 2010
Timeline

28 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Funding Round
Feb 10
Funding Round
May 10
Funding Round
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Share Issue
Dec 10
Funding Round
Dec 10
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Jul 16
Owner Exit
Nov 19
Director Left
Jun 21
Loan Cleared
Apr 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Mar 25
Loan Cleared
Dec 25
Director Left
Feb 26
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DHAMEJA, Sunil

Active
35 Seething Lane, LondonEC3N 4AH
Born February 1974
Director
Appointed 28 Nov 2024

GIRLING, Clare Sarah

Active
35 Seething Lane, LondonEC3N 4AH
Born January 1973
Director
Appointed 28 Nov 2024

SMYTH, Peter Andrew

Active
35 Seething Lane, LondonEC3N 4AH
Born February 1962
Director
Appointed 28 Nov 2024

PRIOR, Graham John

Resigned
Billiter Street, LondonEC3M 2RY
Secretary
Appointed 05 Apr 2013
Resigned 22 Jul 2013

SIMPSON, David Stuart

Resigned
1 Shillingridge Park, MarlowSL7 2QX
Secretary
Appointed 06 Mar 2001
Resigned 28 Aug 2009

TAYLOR, Richard Mark

Resigned
15 Fawcett Street, LondonSW10 9HN
Secretary
Appointed 14 Jan 2000
Resigned 06 Mar 2001

BRIT CORPORATE SECRETARIES LIMITED

Resigned
55 Bishopsgate, LondonEC2N 3AS
Corporate secretary
Appointed 18 May 2006
Resigned 03 May 2007

BRIT GROUP SERVICES LIMITED

Resigned
55 Bishopsgate, LondonEC2N 3AS
Corporate secretary
Appointed 07 Jul 2003
Resigned 18 May 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Jan 2000
Resigned 14 Jan 2000

AL-MUGHESIB, Khalid Abdulrahman

Resigned
Dashwood House 69 Old Broad Street, LondonEC2M 1QS
Born August 1964
Director
Appointed 07 Nov 2010
Resigned 05 Apr 2013

BAGGA, Karan

Resigned
35 Seething Lane, LondonEC3N 4AH
Born October 1972
Director
Appointed 28 Nov 2024
Resigned 13 Feb 2026

BINKS, Thomas Anthony

Resigned
Fernden Grange, HaslemereGU27 3LA
Born March 1953
Director
Appointed 03 May 2007
Resigned 18 Dec 2008

CAMPSIE, Nicholas James

Resigned
49 3 Central Buildings, LondonSW1H 9NE
Born February 1975
Director
Appointed 03 May 2007
Resigned 07 Nov 2010

ECKERT, Neil David

Resigned
Chalvington House, HailshamBN27 3TQ
Born May 1962
Director
Appointed 14 Feb 2003
Resigned 07 Nov 2010

HEMSLEY, Oliver Alexander

Resigned
Urless Farm, DorchesterDT2 0NP
Born September 1962
Director
Appointed 03 May 2007
Resigned 27 Jan 2009

LETTS, Alexander Francis Donald

Resigned
Elkstone, CheltenhamGL53 9PD
Born March 1959
Director
Appointed 14 Jan 2000
Resigned 07 Nov 2010

LISSON, Kathryn Mary

Resigned
Ovington Street, LondonSW3 2JA
Born March 1952
Director
Appointed 03 May 2007
Resigned 30 Apr 2009

MERTTENS, Robin Wickham

Resigned
78 Priory Gardens, LondonN6 5QS
Born June 1960
Director
Appointed 24 May 2000
Resigned 07 Nov 2010

PRIOR, Graham John

Resigned
35 Seething Lane, LondonEC3N 4AH
Born July 1956
Director
Appointed 05 Apr 2013
Resigned 23 Jun 2021

RAINA, Robin

Resigned
35 Seething Lane, LondonEC3N 4AH
Born July 1966
Director
Appointed 05 Apr 2013
Resigned 01 Dec 2024

SCALES, Matthew

Resigned
66 Ernest Road, HornchurchRM11 3JW
Born May 1954
Director
Appointed 14 Feb 2003
Resigned 03 May 2007

WREFORD, Matthew Thomas Yardley, Mr.

Resigned
Finsbury Circus, LondonEC2M 7EB
Born February 1975
Director
Appointed 18 Dec 2008
Resigned 07 Nov 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Jan 2000
Resigned 14 Jan 2000

Persons with significant control

1

0 Active
1 Ceased
Raffles Place, Singapore 048623

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2017
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Memorandum Articles
24 August 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Auditors Resignation Company
7 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 September 2014
CONNOTConfirmation Statement Notification
Miscellaneous
4 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Legacy
11 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Auditors Resignation Company
16 January 2013
AUDAUD
Auditors Resignation Company
11 January 2013
AUDAUD
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2011
CONNOTConfirmation Statement Notification
Auditors Resignation Company
11 November 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Legacy
4 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Statement Of Companys Objects
30 December 2010
CC04CC04
Capital Variation Of Rights Attached To Shares
30 December 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
30 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Resolution
30 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Memorandum Articles
22 November 2010
MEM/ARTSMEM/ARTS
Resolution
22 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Legacy
1 November 2010
MG02MG02
Legacy
1 November 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Legacy
21 September 2010
MG01MG01
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288cChange of Particulars
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
288cChange of Particulars
Legacy
24 July 2008
123Notice of Increase in Nominal Capital
Resolution
24 July 2008
RESOLUTIONSResolutions
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
11 February 2008
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
21 September 2007
88(2)R88(2)R
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
123Notice of Increase in Nominal Capital
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Legacy
26 May 2006
288cChange of Particulars
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Legacy
18 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
27 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
5 March 2003
88(2)R88(2)R
Legacy
27 February 2003
225Change of Accounting Reference Date
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
6 February 2003
123Notice of Increase in Nominal Capital
Resolution
6 February 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
88(2)R88(2)R
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2001
225Change of Accounting Reference Date
Legacy
23 March 2001
287Change of Registered Office
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2000
88(2)R88(2)R
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
123Notice of Increase in Nominal Capital
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Incorporation Company
14 January 2000
NEWINCIncorporation